Name: | G.J. ADAMS PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1989 (36 years ago) |
Entity Number: | 1385851 |
ZIP code: | 13084 |
County: | Oswego |
Place of Formation: | New York |
Address: | 2591 CASE HILL RD, LAFAYETTE, NY, United States, 13084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2591 CASE HILL RD, LAFAYETTE, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
GARY J ADAMS | Chief Executive Officer | 2591 CASE HILL RD, LAFAYETTE, NY, United States, 13084 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-06 | 1997-09-26 | Address | 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process) |
1993-06-25 | 1997-09-26 | Address | 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1997-09-26 | Address | 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Principal Executive Office) |
1989-09-20 | 1995-06-06 | Address | 151 K PARKER ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011002115 | 2013-10-11 | BIENNIAL STATEMENT | 2013-09-01 |
111031002045 | 2011-10-31 | BIENNIAL STATEMENT | 2011-09-01 |
090928002129 | 2009-09-28 | BIENNIAL STATEMENT | 2009-09-01 |
070928002009 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051108002592 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State